UKBizDB.co.uk

CLAYS OF ADDINGHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clays Of Addingham Limited. The company was founded 53 years ago and was given the registration number 01012962. The firm's registered office is in SKIPTON. You can find them at Scale Hill House, Rylstone, Skipton, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLAYS OF ADDINGHAM LIMITED
Company Number:01012962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1971
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Scale Hill House, Rylstone, Skipton, North Yorkshire, BD23 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scale Hill House, Rylstone, Skipton, BD23 6ER

Secretary18 June 1996Active
Scale Hill House, Rylstone, Skipton, BD23 6ER

Director01 October 2021Active
Scale Hill House, Rylstone, Skipton, BD23 6ER

Director20 May 1992Active
Southfield Farm, Addingham, Ilkley, LS29 0NX

Secretary-Active
Scale Hill House, Rylstone, Skipton, BD23 6ER

Director15 January 2016Active
Southfield Farm, Addingham, Ilkley, LS29 0NX

Director-Active
Southfield Farm, Addingham, Ilkley, LS29 0NX

Director-Active
Scale Hill House, Rylstone, Skipton, BD23 6ER

Director01 February 2014Active
Kilnsey Old Hall, Kilnsey, Skipton, BD23 5PS

Director18 April 2000Active

People with Significant Control

Clays Holdings Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Scale Hill House, Rylstone, Skipton, England, BD23 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Clay
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Scale Hill House, Skipton, BD23 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Margaret Clay
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Scale Hill House, Skipton, BD23 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Clay
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:The Den, Southfield Farm, Southfield Lane, Ilkley, England, LS29 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Clay
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The Den, Southfield Farm, Southfield Lane, Ilkley, England, LS29 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-19Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.